UKBizDB.co.uk

SOUTHGATE PLASTICS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southgate Plastics (holdings) Limited. The company was founded 6 years ago and was given the registration number 11380286. The firm's registered office is in BRIDGWATER. You can find them at Southgate House Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOUTHGATE PLASTICS (HOLDINGS) LIMITED
Company Number:11380286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Southgate House Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater, Somerset, United Kingdom, TA6 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater, United Kingdom, TA6 4DL

Director24 May 2018Active
Southgate House, Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater, United Kingdom, TA6 4DL

Director24 May 2018Active
Southgate House, Unit 9 Robins Drive, Castlefield Industrial Estate, Bridgwater, United Kingdom, TA6 4DL

Director24 May 2018Active

People with Significant Control

Ruth Mitchell
Notified on:19 July 2018
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control
Bruce Harvey Mitchell
Notified on:19 July 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control
Mr Kenneth Timothy Mitchell
Notified on:19 July 2018
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control
Estelle Mitchell
Notified on:19 July 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control
Tracey Pavey
Notified on:19 July 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control
Mr Richard John Pavey
Notified on:24 May 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Southgate House, Unit 9 Robins Drive, Bridgwater, United Kingdom, TA6 4DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Change of name

Certificate change of name company.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Incorporation

Memorandum articles.

Download
2023-10-19Resolution

Resolution.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.